William Jacob HELLER

Total number of appointments 57, 9 active appointments

XELA ENERGY LIMITED

Correspondence address
Unit 3, 30-31 Plympton Street, London, NW8 8AB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
25 June 2025
Nationality
Canadian
Occupation
Company Executive

Average house price in the postcode NW8 8AB £1,114,000

ORGANIC WASTE LOGISTICS 2 LTD

Correspondence address
20 Balcombe Street, London, England, NW1 6ND
Role ACTIVE
director
Date of birth
September 1956
Appointed on
18 December 2020
Nationality
Canadian
Occupation
Business Executive

Average house price in the postcode NW1 6ND £831,000

HELLER ADVISORY LTD

Correspondence address
20 Balcombe Street, London, United Kingdom, NW1 6ND
Role ACTIVE
director
Date of birth
September 1956
Appointed on
11 August 2020
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

SUSTAINABLE ENERGY ADVISORS LTD

Correspondence address
20 Balcombe Street, London, United Kingdom, NW1 6ND
Role ACTIVE
director
Date of birth
September 1956
Appointed on
25 November 2019
Nationality
Canadian
Occupation
Consultant

Average house price in the postcode NW1 6ND £831,000

ORGANIC WASTE LOGISTICS LTD

Correspondence address
20 Balcombe Street, London, England, NW1 6ND
Role ACTIVE
director
Date of birth
September 1956
Appointed on
20 October 2015
Nationality
Canadian
Occupation
Executive

Average house price in the postcode NW1 6ND £831,000

RENEWABLE UK ASSOCIATION

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role ACTIVE
director
Date of birth
September 1956
Appointed on
14 June 2007
Resigned on
27 May 2010
Nationality
Canadian
Occupation
Executive

Average house price in the postcode NW1 6ND £831,000

NESS WIND ENERGY LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role ACTIVE
director
Date of birth
September 1956
Appointed on
1 February 2006
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

KINGSBURN WIND ENERGY LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role ACTIVE
director
Date of birth
September 1956
Appointed on
25 October 2004
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

DUNBEATH WIND ENERGY LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role ACTIVE
director
Date of birth
September 1956
Appointed on
16 March 2004
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000


TAMAR ENERGY DEVELOPMENT COMPANY LIMITED

Correspondence address
Two London Bridge London Bridge, London, United Kingdom, SE1 9RA
Role RESIGNED
director
Date of birth
September 1956
Appointed on
27 May 2015
Resigned on
1 October 2015
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode SE1 9RA £61,384,000

THE ANAEROBIC DIGESTION AND BIORESOURCES ASSOCIATION LIMITED

Correspondence address
20 Balcombe Street Balcombe Street, London, England, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
11 March 2015
Resigned on
14 September 2017
Nationality
Canadian
Occupation
Chief Executive

Average house price in the postcode NW1 6ND £831,000

TAMAR ORGANIC WASTE LIMITED

Correspondence address
Two London Bridge, London, United Kingdom, SE1 9RA
Role RESIGNED
director
Date of birth
September 1956
Appointed on
10 December 2014
Resigned on
1 October 2015
Nationality
Canadian
Occupation
Director

Average house price in the postcode SE1 9RA £61,384,000

TAMAR RENEWABLE POWER (ESSEX) LIMITED

Correspondence address
Two London Bridge London Bridge, London, United Kingdom, SE1 9RA
Role RESIGNED
director
Date of birth
September 1956
Appointed on
4 August 2014
Resigned on
1 October 2015
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode SE1 9RA £61,384,000

ENVAR ORGANICS LIMITED

Correspondence address
Two London Bridge London Bridge, London, United Kingdom, SE1 9RA
Role RESIGNED
director
Date of birth
September 1956
Appointed on
4 August 2014
Resigned on
1 October 2015
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode SE1 9RA £61,384,000

TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED

Correspondence address
Two London Bridge, London, United Kingdom, SE1 9RA
Role RESIGNED
director
Date of birth
September 1956
Appointed on
18 June 2014
Resigned on
1 October 2015
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode SE1 9RA £61,384,000

TAMAR RENEWABLE POWER (HODDESDON) LIMITED

Correspondence address
Two London Bridge, London, United Kingdom, SE1 9RA
Role RESIGNED
director
Date of birth
September 1956
Appointed on
18 June 2014
Resigned on
1 October 2015
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode SE1 9RA £61,384,000

TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED

Correspondence address
Two London Bridge, London, United Kingdom, SE1 9RA
Role RESIGNED
director
Date of birth
September 1956
Appointed on
17 June 2014
Resigned on
1 October 2015
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode SE1 9RA £61,384,000

TAMAR ENERGY (HERMES HOLDINGS) LIMITED

Correspondence address
Two London Bridge, London, United Kingdom, SE1 9RA
Role RESIGNED
director
Date of birth
September 1956
Appointed on
17 June 2014
Resigned on
1 October 2015
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode SE1 9RA £61,384,000

TAMAR ENERGY (HOLDINGS) LIMITED

Correspondence address
Two London Bridge, London, United Kingdom, SE1 9RA
Role RESIGNED
director
Date of birth
September 1956
Appointed on
16 June 2014
Resigned on
1 October 2015
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode SE1 9RA £61,384,000

TAMAR ENERGY LIMITED

Correspondence address
Two London Bridge London Bridge, London, United Kingdom, SE1 9RA
Role RESIGNED
director
Date of birth
September 1956
Appointed on
6 February 2014
Resigned on
15 December 2015
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode SE1 9RA £61,384,000

ASSEL VALLEY WIND ENERGY LIMITED

Correspondence address
7-10 Beaumont Mews, London, United Kingdom, W1G 6EB
Role RESIGNED
director
Date of birth
September 1956
Appointed on
28 November 2013
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Director

SPALDINGTON AIRFIELD WIND ENERGY LIMITED

Correspondence address
7-10 Beaumont Mews, London, United Kingdom, W1G 6EB
Role RESIGNED
director
Date of birth
September 1956
Appointed on
23 May 2013
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Director

WEST BROWNCASTLE WIND ENERGY LIMITED

Correspondence address
7-10 Beaumont Mews, London, United Kingdom, W1G 6EB
Role RESIGNED
director
Date of birth
September 1956
Appointed on
23 May 2013
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Director

RENANTIS UK LIMITED

Correspondence address
7-10 Beaumont Mews, London, W1G 6EB
Role RESIGNED
director
Date of birth
September 1956
Appointed on
21 March 2012
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Director

BEN AKETIL 2 WIND ENERGY LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
5 November 2007
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Director

Average house price in the postcode NW1 6ND £831,000

KILBRAUR 2 WIND ENERGY LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
5 November 2007
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Director

Average house price in the postcode NW1 6ND £831,000

DEBDON WIND ENERGY LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
31 January 2007
Resigned on
3 August 2009
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

BEAUMONT WIND ENERGY LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
1 February 2006
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

EARLSBURN MEZZANINE LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
28 November 2005
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Managing Director

Average house price in the postcode NW1 6ND £831,000

RENEWABLES FINANCE UK LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
22 March 2005
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

FRUK HOLDINGS NO.1 LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
13 August 2004
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Director

Average house price in the postcode NW1 6ND £831,000

NUTBERRY WIND ENERGY LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 April 2004
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

CAMBRIAN WIND ENERGY LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
27 March 2004
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

BEN AKETIL WIND ENERGY LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
15 October 2003
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

MILLENNIUM WIND ENERGY LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
15 October 2003
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

KILBRAUR WIND ENERGY LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
15 October 2003
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

EARLSBURN WIND ENERGY LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
15 October 2003
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

RENANTIS UK LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 October 2002
Resigned on
21 March 2012
Nationality
Canadian
Occupation
Consultant

Average house price in the postcode NW1 6ND £831,000

FIRST HYDRO RENEWABLES LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
24 April 2001
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

FIRST HYDRO FINANCE PLC

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

IPM MARKETING AND SERVICES LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

MAPLEKEY UK FINANCE LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

FIRST HYDRO HOLDINGS COMPANY

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

LYB GENERATION HOLDINGS

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

CARESALE SERVICES LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

FIRST HYDRO COMPANY

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

IPM OPERATIONS AND MAINTENANCE LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

EME FINANCE UK LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

IPM ENERGY COMPANY (UK) LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

MAPLEKEY HOLDINGS LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

IPM EAGLE SERVICES LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

IPM HYDRO (UK) LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

NRG FIRST POWER HOLDINGS 1

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

NRG FIRST POWER HOLDINGS II

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

LYB VICTORIA GENERATION LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

MAPLEKEY UK LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

IPM ENERGY LIMITED

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 February 2000
Resigned on
31 July 2002
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000